Entity Name: | MARCO ALUMINUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCO ALUMINUM, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2003 (21 years ago) |
Document Number: | P03000150183 |
FEI/EIN Number |
900128569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1743 NORMANDY DR #4, MIAMI BEACH, FL, 33141 |
Mail Address: | 1743 NORMANDY DR #4, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANBERG MARK A | President | 1743 NORMANDY DR #4, MIAMI BEACH, FL, 33141 |
SWANBERG MARK A | Director | 1743 NORMANDY DR #4, MIAMI BEACH, FL, 33141 |
SWANBERG MARK A | Agent | 1743 NORMANDY DR #4, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-24 | SWANBERG, MARK A | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 1743 NORMANDY DR #4, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 1743 NORMANDY DR #4, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 1743 NORMANDY DR #4, MIAMI BEACH, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-20 |
AMENDED ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State